Name: | VIRGO ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2016 (9 years ago) |
Entity Number: | 4984231 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-07-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-07-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-01-05 | 2022-09-30 | Address | 90 STATE ST, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-01-05 | 2022-09-29 | Address | 90 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-07-27 | 2017-01-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-07-27 | 2017-01-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724002444 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
220930016322 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019322 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
180920006231 | 2018-09-20 | BIENNIAL STATEMENT | 2018-07-01 |
170105000042 | 2017-01-05 | CERTIFICATE OF CHANGE | 2017-01-05 |
160727001025 | 2016-07-27 | ARTICLES OF ORGANIZATION | 2016-07-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State